GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 10th, November 2020
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 25th, August 2020
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 14th, August 2020
|
dissolution |
Free Download
(1 page)
|
AA |
Accounts for a micro company for the period ending on Saturday 31st August 2019
filed on: 6th, May 2020
|
accounts |
Free Download
(9 pages)
|
CS01 |
Confirmation statement with no updates Saturday 14th March 2020
filed on: 14th, March 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Friday 31st August 2018
filed on: 23rd, May 2019
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with no updates Friday 15th March 2019
filed on: 3rd, April 2019
|
confirmation statement |
Free Download
(3 pages)
|
TM01 |
Director's appointment was terminated on Monday 10th December 2018
filed on: 10th, December 2018
|
officers |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Thursday 15th March 2018
filed on: 15th, March 2018
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Thursday 1st March 2018
filed on: 1st, March 2018
|
persons with significant control |
Free Download
(2 pages)
|
AA |
Dormant company accounts reported for the period up to Thursday 31st August 2017
filed on: 25th, September 2017
|
accounts |
Free Download
(7 pages)
|
CS01 |
Confirmation statement with no updates Saturday 15th July 2017
filed on: 15th, July 2017
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts reported for the period up to Wednesday 31st August 2016
filed on: 26th, April 2017
|
accounts |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Friday 15th July 2016
filed on: 15th, July 2016
|
confirmation statement |
Free Download
(6 pages)
|
AP02 |
Appointment (date: Thursday 9th June 2016) of a member
filed on: 10th, July 2016
|
officers |
Free Download
(2 pages)
|
CH01 |
On Monday 18th April 2016 director's details were changed
filed on: 18th, April 2016
|
officers |
Free Download
(2 pages)
|
AD01 |
New registered office address 15 Queen Square Leeds West Yorkshire LS2 8AJ. Change occurred on Monday 18th April 2016. Company's previous address: Office 7 35 - 37 Ludgate Hill London EC4M 7JN England.
filed on: 18th, April 2016
|
address |
Free Download
(1 page)
|
CH01 |
On Sunday 13th March 2016 director's details were changed
filed on: 13th, March 2016
|
officers |
Free Download
(3 pages)
|
AD01 |
New registered office address Office 7 35 - 37 Ludgate Hill London EC4M 7JN. Change occurred on Sunday 13th March 2016. Company's previous address: 11 the Kilns Wakefield WF1 2DR England.
filed on: 13th, March 2016
|
address |
Free Download
(1 page)
|
CERTNM |
Company name changed smiths auto centres LTDcertificate issued on 31/01/16
filed on: 31st, January 2016
|
change of name |
Free Download
(3 pages)
|
NEWINC |
Company registration
filed on: 26th, August 2015
|
incorporation |
Free Download
(7 pages)
|